Search icon

PRISM 1, LLC - Florida Company Profile

Company Details

Entity Name: PRISM 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISM 1, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (7 months ago)
Document Number: L13000148761
FEI/EIN Number 820885466

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10898 NW 7th Ave, Miami, FL, 33168, US
Mail Address: 10898 NW 7th Ave, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perard Gabriel Managing Member 10898 NW 7th Ave, Miami, FL, 33168
Perard Gabriel Agent 10898 NW 7th Ave, Miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088058 PRISM ONE FINANCE EXPIRED 2018-08-08 2023-12-31 - 10898 NW 7TH AVENUE, C, MIAMI,, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 10898 NW 7th Ave, Miami, FL 33168 -
REINSTATEMENT 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 10898 NW 7th Ave, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-10-25 10898 NW 7th Ave, Miami, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 Perard, Gabriel -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-25
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-06-12
REINSTATEMENT 2017-03-06
Florida Limited Liability 2013-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State